Stockport
Greater Manchester
SK1 3AQ
Director Name | Neil Ratcliffe |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Procurement And Market Manager |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Innovation Forum Salford University B Frederick Road Salford Greater Manchester M6 6FP |
Director Name | Mr Alexander Kay Whinnom |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater Manchester Cvo St Thomas Rectory Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Priti Butler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 December 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater Manches Cvo St Thomas Centre Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr Stephen John Goslyn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 December 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greater Manches Cvo St Thomas Centre Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mrs Pamela Sue Ball |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Wigan & Leigh Cvs 93 Church Street Leigh Greater Manchester WN7 1AZ |
Director Name | Ms Elaine Margaret Dixon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Zion Centre 339 Stretford Road Stretford Road Hulme Manchester L14 1PG |
Director Name | Catherine Lynne Elliot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | Salford Cvs The Old Town Hall Off Irwell Place Eccles Salford Greater Manchester M30 0FN |
Director Name | Mr Warren Edward Heppolette |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 212 Innovation Forum Salford University Busin Frederick Road Salford Greater Manchester M6 6FP |
Director Name | Mr Stephen Clifford Little |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Redwood Westhoughton Bolton Greater Manchester BL5 2RU |
Director Name | Mr Anthony John Okotie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 131 Katherine Street Ashton-Under-Lyne Greater Manchester OL6 7AW |
Director Name | Mr Paul David Parlby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crossroads Care The Old Town Hall Off Irwell Place Eccles Salford Greater Manchester M30 0EJ |
Director Name | Mrs Caroline Ann Savage |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2013) |
Role | Strategic Development Manager |
Country of Residence | England |
Correspondence Address | St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Registered Address | Greater Manches Cvo St Thomas Centre Ardwick Green North Manchester Greater Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Annual return made up to 18 October 2013 no member list (6 pages) |
13 December 2013 | Termination of appointment of a director (1 page) |
13 December 2013 | Termination of appointment of a director (1 page) |
13 December 2013 | Termination of appointment of Pamela Sue Ball as a director on 29 October 2013 (1 page) |
13 December 2013 | Termination of appointment of Elaine Margaret Dixon as a director on 29 October 2013 (1 page) |
13 December 2013 | Termination of appointment of Caroline Ann Savage as a director on 29 October 2013 (1 page) |
13 December 2013 | Termination of appointment of a director (1 page) |
12 December 2013 | Termination of appointment of Anthony John Okotie as a director on 29 October 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 18 October 2012 no member list (11 pages) |
27 November 2012 | Termination of appointment of Warren Edward Heppolette as a director on 20 November 2012 (1 page) |
13 July 2012 | Termination of appointment of Catherine Lynne Elliot as a director on 27 March 2012 (1 page) |
13 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
13 July 2012 | Appointment of Priti Butler as a director on 27 March 2012 (2 pages) |
13 July 2012 | Termination of appointment of Paul David Parlby as a director on 27 March 2012 (1 page) |
13 July 2012 | Appointment of Steven Goslyn as a director on 27 March 2012 (2 pages) |
3 February 2012 | Statement of company's objects (2 pages) |
3 February 2012 | Resolutions
|
27 January 2012 | Company name changed greater manchester health and wellbeing consortium LIMITED\certificate issued on 27/01/12
|
13 December 2011 | Director's details changed for Catherine Lynne Elliot on 1 August 2011 (2 pages) |
13 December 2011 | Director's details changed for Pamela Sue Ball on 1 August 2011 (2 pages) |
13 December 2011 | Director's details changed for Catherine Lynne Elliot on 1 August 2011 (2 pages) |
13 December 2011 | Director's details changed for Pamela Sue Ball on 1 August 2011 (2 pages) |
1 November 2011 | Annual return made up to 18 October 2011 no member list (11 pages) |
12 July 2011 | Appointment of Mrs Caroline Ann Savage as a director (3 pages) |
6 July 2011 | Termination of appointment of Stephen Little as a director (2 pages) |
18 October 2010 | Incorporation (57 pages) |